Search icon

LAHOME SUPPLIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAHOME SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2021 (4 years ago)
Entity Number: 5907529
ZIP code: 12204
County: Albany
Place of Formation: New York
Address: 350 NORTHERN BLVD STE 324 -1331, ALBANY, NY, United States, 12204
Address: 350 NORTHERN BLVD STE 324 -1331, ALBANY, CA, United States, 12204

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HONGNI WANG DOS Process Agent 350 NORTHERN BLVD STE 324 -1331, ALBANY, CA, United States, 12204

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
HONGNI WANG Chief Executive Officer 350 NORTHERN BLVD STE 324 -1331, ALBANY, NY, United States, 12204

History

Start date End date Type Value
2025-05-16 2025-05-16 Address 350 NORTHERN BLVD STE 324 -1331, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 350 NORTHERN BLVD STE 324 -1331, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-05-16 Address 350 NORTHERN BLVD STE 324 -1331, ALBANY, CA, 12204, USA (Type of address: Service of Process)
2025-01-06 2025-04-18 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2025-01-06 2025-05-16 Address 350 NORTHERN BLVD STE 324 -1331, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250516003020 2025-04-18 CERTIFICATE OF CHANGE BY ENTITY 2025-04-18
250106005924 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230127003165 2023-01-27 BIENNIAL STATEMENT 2023-01-01
210104010044 2021-01-04 CERTIFICATE OF INCORPORATION 2021-01-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State